Search icon

PRO NATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: PRO NATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO NATION INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P07000132697
FEI/EIN Number 261713274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 286 Benes Rd, Marsaryktown, FL, 34604, US
Mail Address: 286 Benes Rd, Marsaryktown, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER MICHAEL A President 286 Benes Rd, Marsaryktown, FL, 34604
CONNER MICHAEL A Treasurer 286 Benes Rd, Marsaryktown, FL, 34604
CONNER MICHAEL A Secretary 286 Benes Rd, Marsaryktown, FL, 34604
CONNER MICHAEL A Agent 286 Benes Rd, Marsaryktown, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 286 Benes Rd, Marsaryktown, FL 34604 -
CHANGE OF MAILING ADDRESS 2022-04-14 286 Benes Rd, Marsaryktown, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 286 Benes Rd, Marsaryktown, FL 34604 -
REGISTERED AGENT NAME CHANGED 2013-01-25 CONNER, MICHAEL A -
AMENDMENT 2009-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State